Brentwood
Essex
CM14 4HE
Secretary Name | Rose Mary Lake |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Mr Paul Anthony Lake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Paul Anthony Lake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £571 |
Cash | £1,610 |
Current Liabilities | £10,154 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2022 | Application to strike the company off the register (3 pages) |
19 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
28 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page) |
17 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr Paul Anthony Lake on 1 July 2015 (2 pages) |
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Secretary's details changed for Mr Paul Anthony Lake on 1 July 2015 (1 page) |
18 August 2015 | Secretary's details changed for Rose Mary Lake on 1 July 2015 (1 page) |
18 August 2015 | Secretary's details changed for Mr Paul Anthony Lake on 1 July 2015 (1 page) |
18 August 2015 | Secretary's details changed for Rose Mary Lake on 1 July 2015 (1 page) |
18 August 2015 | Director's details changed for Mr Paul Anthony Lake on 1 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Paul Anthony Lake on 1 July 2015 (2 pages) |
18 August 2015 | Secretary's details changed for Rose Mary Lake on 1 July 2015 (1 page) |
18 August 2015 | Secretary's details changed for Mr Paul Anthony Lake on 1 July 2015 (1 page) |
27 October 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
27 October 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
25 October 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
25 October 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
16 August 2012 | Director's details changed for Mr Paul Anthony Lake on 16 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Rose Mary Lake on 16 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mr Paul Anthony Lake on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Secretary's details changed for Rose Mary Lake on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Secretary's details changed for Mr Paul Anthony Lake on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Paul Anthony Lake on 16 August 2012 (2 pages) |
7 September 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
7 September 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
30 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
11 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
13 August 2010 | Director's details changed for Paul Anthony Lake on 27 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Paul Anthony Lake on 27 July 2010 (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
17 October 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
7 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
23 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
20 August 2008 | Return made up to 27/07/08; no change of members (7 pages) |
20 August 2008 | Return made up to 27/07/08; no change of members (7 pages) |
20 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
20 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
17 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
17 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
1 November 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
14 September 2006 | Return made up to 27/07/06; full list of members (8 pages) |
14 September 2006 | Return made up to 27/07/06; full list of members (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
23 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
23 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
23 September 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
23 September 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
19 August 2004 | Return made up to 27/07/04; full list of members
|
19 August 2004 | Return made up to 27/07/04; full list of members
|
18 November 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
18 November 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
27 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
25 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
27 July 2001 | Incorporation (14 pages) |
27 July 2001 | Incorporation (14 pages) |